GLANVILLE PROJECTS LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 5DH
Company number 02196798
Status Active
Incorporation Date 20 November 1987
Company Type Private Limited Company
Address 104 OCK STREET, ABINGDON, OXFORDSHIRE, OX14 5DH
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 19 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 96 . The most likely internet sites of GLANVILLE PROJECTS LIMITED are www.glanvilleprojects.co.uk, and www.glanville-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and three months. The distance to to Culham Rail Station is 2.5 miles; to Didcot Parkway Rail Station is 4.5 miles; to Oxford Rail Station is 5.9 miles; to Cholsey Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Glanville Projects Limited is a Private Limited Company. The company registration number is 02196798. Glanville Projects Limited has been working since 20 November 1987. The present status of the company is Active. The registered address of Glanville Projects Limited is 104 Ock Street Abingdon Oxfordshire Ox14 5dh. . BROWN, William is a Director of the company. HORROCKS, Mark Philip is a Director of the company. POWELL, Kevin Roy is a Director of the company. SEYMOUR, Robert James is a Director of the company. Secretary GLANVILLE, John has been resigned. Secretary PORTER, Nigel Geoffrey has been resigned. Secretary SANDERSON, Roy Stanley has been resigned. Director ARUP, John Clive has been resigned. Director GLANVILLE, John has been resigned. Director GREGG, Geoffrey Harry has been resigned. Director HODGSON, Philip has been resigned. Director PORTER, Nigel Geoffrey has been resigned. Director PURRETT, Timothy has been resigned. Director WYNNE, Ronald George has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Director
BROWN, William
Appointed Date: 02 January 2003
58 years old

Director
HORROCKS, Mark Philip
Appointed Date: 01 June 2015
61 years old

Director
POWELL, Kevin Roy
Appointed Date: 01 June 1995
67 years old

Director
SEYMOUR, Robert James
Appointed Date: 01 June 2015
42 years old

Resigned Directors

Secretary
GLANVILLE, John
Resigned: 15 May 1997

Secretary
PORTER, Nigel Geoffrey
Resigned: 08 October 2009
Appointed Date: 31 March 2005

Secretary
SANDERSON, Roy Stanley
Resigned: 31 March 2005
Appointed Date: 15 May 1997

Director
ARUP, John Clive
Resigned: 31 January 1995
73 years old

Director
GLANVILLE, John
Resigned: 30 April 1997
93 years old

Director
GREGG, Geoffrey Harry
Resigned: 10 April 1996
86 years old

Director
HODGSON, Philip
Resigned: 08 October 2009
74 years old

Director
PORTER, Nigel Geoffrey
Resigned: 08 October 2009
75 years old

Director
PURRETT, Timothy
Resigned: 08 October 2009
72 years old

Director
WYNNE, Ronald George
Resigned: 13 April 2006
Appointed Date: 01 May 1999
66 years old

GLANVILLE PROJECTS LIMITED Events

23 Jan 2017
Confirmation statement made on 19 January 2017 with updates
25 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Feb 2016
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 96

17 Sep 2015
Accounts for a small company made up to 31 March 2015
17 Jun 2015
Appointment of Mr Mark Philip Horrocks as a director on 1 June 2015
...
... and 108 more events
08 Feb 1988
Director resigned;new director appointed

08 Feb 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Feb 1988
Registered office changed on 08/02/88 from: 2 baches street london N1 6UB

28 Jan 1988
Company name changed profileneed LIMITED\certificate issued on 29/01/88
20 Nov 1987
Incorporation

GLANVILLE PROJECTS LIMITED Charges

31 July 2014
Charge code 0219 6798 0002
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Kevin Powell
Description: Contains fixed charge…
28 August 1998
Debenture
Delivered: 2 September 1998
Status: Satisfied on 11 July 2014
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…